Harrow
Middlesex
HA2 0LH
Director Name | Mr Oliver Wilhelm Hahn |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2017(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | Suite 3, Sherbourne House 23/25 Northolt Road Harrow Middlesex HA2 0LH |
Director Name | Mr Richard Alan James |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(8 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 31 August 2007) |
Role | Freight Forwarding Agent |
Correspondence Address | 23 Plough Rise Cranham Upminster Essex RM14 1XR |
Director Name | Mr Lothar Hahn |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 August 1991(8 years, 5 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 11 March 2017) |
Role | Freight Forwarding Agent |
Country of Residence | England |
Correspondence Address | 15 Woodgate Crescent Northwood Middlesex HA6 3RB |
Secretary Name | Mr Richard Alan James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(8 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 23 Plough Rise Cranham Upminster Essex RM14 1XR |
Registered Address | Suite 3, Sherbourne House 23/25 Northolt Road Harrow Middlesex HA2 0LH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
90 at £1 | Lothar Hahn 98.90% Ordinary A |
---|---|
10 at £0.1 | Hilary Hahn 1.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £54,804 |
Current Liabilities | £55,094 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
---|---|
18 September 2017 | Cessation of Oliver Hahn as a person with significant control on 11 March 2017 (1 page) |
18 September 2017 | Change of details for Mr Lothar Hahn as a person with significant control on 11 March 2017 (2 pages) |
18 September 2017 | Notification of Oliver Hahn as a person with significant control on 11 March 2017 (2 pages) |
2 May 2017 | Appointment of Mr Oliver Wilhelm Hahn as a director on 7 March 2017 (2 pages) |
2 May 2017 | Termination of appointment of Lothar Hahn as a director on 11 March 2017 (1 page) |
8 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
30 June 2016 | Registered office address changed from Griffin Centre Unit 14,Lyon Way Greenford Middlesex UB6 0BN to Suite 3, Sherbourne House 23/25 Northolt Road Harrow Middlesex HA2 0LH on 30 June 2016 (1 page) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 September 2014 | Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 January 2014 (1 page) |
3 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 January 2014 (1 page) |
25 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 October 2012 | Secretary's details changed for Mr Oliver Wilhelm Hahn on 24 October 2012 (2 pages) |
24 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Registered office address changed from Griffin Centre Brent Park Industrial Estate Southall Middlesex UB2 5LJ on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Griffin Centre Brent Park Industrial Estate Southall Middlesex UB2 5LJ on 6 July 2010 (1 page) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 August 2009 | Return made up to 28/08/09; full list of members (3 pages) |
29 August 2008 | Return made up to 28/08/08; full list of members (3 pages) |
29 August 2008 | Appointment terminated director richard james (1 page) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 November 2007 | Return made up to 28/08/07; no change of members (7 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
27 September 2006 | Return made up to 28/08/06; full list of members (7 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
12 December 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
28 August 2003 | Return made up to 28/08/03; full list of members (7 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
6 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (12 pages) |
22 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 September 1999 | Return made up to 28/08/99; full list of members (7 pages) |
21 September 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
3 September 1998 | Return made up to 28/08/98; full list of members
|
31 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
25 September 1997 | Return made up to 28/08/97; full list of members (8 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: international trading estate 4 trident way brent road southall, middlesex, UB2 5NQ (1 page) |
11 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
3 September 1996 | Return made up to 28/08/96; full list of members (8 pages) |
5 July 1996 | Resolutions
|
12 October 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
29 August 1995 | Return made up to 28/08/95; full list of members (10 pages) |